Name: | MCCREADY & RICE PLUMBING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jun 1965 (60 years ago) |
Entity Number: | 188092 |
ZIP code: | 11356 |
County: | Queens |
Place of Formation: | New York |
Address: | PO BOX 560202, COLLEGE POINT, NY, United States, 11356 |
Principal Address: | 115-25 15TH AVE, COLLEGE POINT, NY, United States, 11356 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JERRY BADY | Chief Executive Officer | PO BOX 560202, COLLEGE POINT, NY, United States, 11356 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 560202, COLLEGE POINT, NY, United States, 11356 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-10 | 2025-03-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-22 | 2025-03-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-01-30 | 2024-08-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-01-09 | 2023-01-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-05-04 | 2023-01-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130719002115 | 2013-07-19 | BIENNIAL STATEMENT | 2013-06-01 |
110901003210 | 2011-09-01 | BIENNIAL STATEMENT | 2011-06-01 |
100201003011 | 2010-02-01 | BIENNIAL STATEMENT | 2009-06-01 |
C203216-2 | 1993-09-16 | ASSUMED NAME CORP INITIAL FILING | 1993-09-16 |
000045003632 | 1993-09-03 | BIENNIAL STATEMENT | 1993-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State